SPECTRUM SPRAY COATINGS LTD.

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Change of details for Mr Nicholas Derek Ide as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Nicholas Derek Ide on 2024-07-30

View Document

30/07/2430 July 2024 Registered office address changed from Unit 4 Unit 4 Stanton Buildings Stanton Road Southampton SO15 4HU England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-07-30

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/11/2218 November 2022 Micro company accounts made up to 2021-10-31

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Director's details changed for Mr Nicholas Ide on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS IDE / 11/09/2020

View Document

11/09/2011 September 2020 COMPANY NAME CHANGED NORTH MANAGEMENT PROJECTS LIMITED CERTIFICATE ISSUED ON 11/09/20

View Document

26/07/2026 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

07/07/187 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 6 OAK CLOSE LYNDHURST SO43 7EF UNITED KINGDOM

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company